LONDON ROAD APARTMENTS LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.05396891
CategoryPrivate Limited Company
Incorporated17 Mar 2005
Age19 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

LONDON ROAD APARTMENTS LIMITED is an active private limited company with number 05396891. It was incorporated 19 years, 2 months, 16 days ago, on 17 March 2005. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom.



People

EPMG LEGAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 7 months, 1 day

PEARSON, Stephen Thomas

Director

L

ACTIVE

Assigned on 12 Oct 2020

Current time on role 3 years, 7 months, 21 days

GILLIS, Ita

Secretary

RESIGNED

Assigned on 02 Jul 2020

Resigned on 12 Oct 2020

Time on role 3 months, 10 days

HIGGINS, James Stephen

Secretary

Accountant

RESIGNED

Assigned on 20 Jan 2006

Resigned on 02 Jul 2020

Time on role 14 years, 5 months, 13 days

SCULLION, Colum

Secretary

Finance Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 20 Jan 2006

Time on role 7 months, 19 days

FHP ACCOUNTING SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2022

Resigned on 01 Nov 2022

Time on role 7 months, 11 days

NORHAM HOUSE SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 2005

Resigned on 01 Jun 2005

Time on role 2 months, 15 days

COX, Anthony David

Director

Retired

RESIGNED

Assigned on 12 Oct 2020

Resigned on 02 Sep 2021

Time on role 10 months, 21 days

LAVERTY, Eamonn Francis

Director

Company Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 12 Oct 2020

Time on role 15 years, 4 months, 11 days

LAVERTY, Mary Margaret

Director

Company Director

RESIGNED

Assigned on 02 Jun 2020

Resigned on 12 Oct 2020

Time on role 4 months, 10 days

MCALEER, Seamus (James)

Director

Director

RESIGNED

Assigned on 31 Jan 2009

Resigned on 12 Oct 2020

Time on role 11 years, 8 months, 12 days

O'NEILL, Emelda Catherine

Director

Company Director

RESIGNED

Assigned on 02 Jun 2020

Resigned on 12 Oct 2020

Time on role 4 months, 10 days

SCULLION, Colum

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 31 Jan 2009

Time on role 3 years, 7 months, 30 days

NORHAM HOUSE DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2005

Resigned on 01 Jun 2005

Time on role 2 months, 15 days


Some Companies

AKM ADVISORY LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10661561
Status:ACTIVE
Category:Private Limited Company

BILLINGHAM VALLEY DEVELOPMENTS LIMITED

17 FALCON COURT,STOCKTON-ON-TEES,TS18 3TU

Number:09418218
Status:ACTIVE
Category:Private Limited Company

EPIC MEDIA WEDDING PRODUCTIONS LIMITED

Q WEST SUITE 3.17A,BRENTFORD,TW8 0GP

Number:07060760
Status:ACTIVE
Category:Private Limited Company

KNG RETAIL LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:08303894
Status:LIQUIDATION
Category:Private Limited Company

MONDO WORDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11140593
Status:ACTIVE
Category:Private Limited Company

SCOTTISH AFRICAN SAFARI PARK LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:00977880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source